5 Gloucester Road
Teddington
Middlesex
TW11 0NS
Director Name | Mrs Helen Borchard |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Swiss,British |
Status | Current |
Appointed | 26 December 2008(49 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Machinery Sales |
Country of Residence | United Kingdom |
Correspondence Address | Coburg House 5 Gloucester Road Teddington Middlesex TW11 0NS |
Director Name | Mrs Carol Borchard |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(31 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 August 2001) |
Role | Secretary |
Correspondence Address | 6 Mayfields Close Wembley Middlesex HA9 9PP |
Secretary Name | Mrs Carol Borchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(31 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 10 July 2010) |
Role | Company Director |
Correspondence Address | 6 Mayfields Close Wembley Middlesex HA9 9PP |
Website | apropa.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89021114 |
Telephone region | London |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
3 at £1 | Helen Borchard 50.00% Ordinary |
---|---|
3 at £1 | Mr Jonathan David Borchard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,837 |
Cash | £67,148 |
Current Liabilities | £237,576 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
31 August 2001 | Delivered on: 4 September 2001 Persons entitled: Bibby Factors Slough Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether under the factoring agreement between the company and the security holder or otherwise. Particulars: Fixed charge any present or future debt (purchased or purported to be purchased by the chargee pursuant to the agreement) the ownership of which fail to vest in the chargee for any reason together with the related rights pertaining to such debt ("the factored debts") and all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than factored debts ("the other debts") and by way of floating charge all undertaking and all property rights and assets including stock in trade and uncalled capital. Outstanding |
---|---|
11 May 1998 | Delivered on: 18 May 1998 Satisfied on: 31 October 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
28 September 1990 | Delivered on: 9 October 1990 Satisfied on: 31 October 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate and k/a 1A elmside road, wembley in the london borough of brent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
3 May 2023 | Confirmation statement made on 2 April 2023 with updates (5 pages) |
14 October 2022 | Termination of appointment of Helen Borchard as a director on 5 July 2022 (1 page) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
12 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
10 May 2021 | Change of details for Mrs Helen Borchard as a person with significant control on 13 April 2021 (2 pages) |
7 May 2021 | Director's details changed for Mr Jonathan David Borchard on 13 April 2021 (2 pages) |
7 May 2021 | Director's details changed for Mrs Helen Borchard on 13 April 2021 (2 pages) |
7 May 2021 | Change of details for Mr Jonathan David Borchard as a person with significant control on 13 April 2021 (2 pages) |
7 May 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
9 July 2020 | Notification of Andrew Paul Chadbourne as a person with significant control on 1 April 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 2 April 2020 with updates (5 pages) |
26 June 2020 | Resolutions
|
26 June 2020 | Memorandum and Articles of Association (24 pages) |
26 June 2020 | Change of share class name or designation (2 pages) |
4 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
29 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 April 2016 | Director's details changed for Helen Borchard on 31 March 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Jonathan David Borchard on 31 March 2016 (2 pages) |
6 April 2016 | Director's details changed for Helen Borchard on 31 March 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Jonathan David Borchard on 31 March 2016 (2 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 May 2012 | Termination of appointment of Carol Borchard as a secretary (1 page) |
15 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Termination of appointment of Carol Borchard as a secretary (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
29 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
16 January 2009 | Director appointed helen borchard (2 pages) |
16 January 2009 | Director appointed helen borchard (2 pages) |
20 October 2008 | Ad 22/09/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages) |
20 October 2008 | Ad 22/09/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
19 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
19 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: harris and trotter 65 new cavendish street london W1G 7LS (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: harris and trotter 65 new cavendish street london W1G 7LS (1 page) |
4 February 2004 | Total exemption full accounts made up to 31 December 2002 (17 pages) |
4 February 2004 | Total exemption full accounts made up to 31 December 2002 (17 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members
|
5 April 2002 | Return made up to 31/03/02; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
18 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
18 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
9 April 2001 | Return made up to 31/03/01; full list of members
|
9 April 2001 | Return made up to 31/03/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
7 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: 8-10 bulstrode street london W1M 6AH (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: 8-10 bulstrode street london W1M 6AH (1 page) |
15 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
22 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
29 June 1998 | Return made up to 31/03/98; no change of members (4 pages) |
29 June 1998 | Return made up to 31/03/98; no change of members (4 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: ramillies house ramillies st london W1V 1DF (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: ramillies house ramillies st london W1V 1DF (1 page) |
18 May 1998 | Particulars of mortgage/charge (3 pages) |
18 May 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 December 1995 (7 pages) |
22 January 1998 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
24 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
10 April 1997 | Return made up to 31/03/97; full list of members (5 pages) |
10 April 1997 | Return made up to 31/03/97; full list of members (5 pages) |
12 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
12 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
8 February 1996 | Full accounts made up to 31 December 1994 (8 pages) |
8 February 1996 | Full accounts made up to 31 December 1994 (8 pages) |
30 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
30 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
28 March 1994 | Return made up to 31/03/94; full list of members (5 pages) |
28 March 1994 | Return made up to 31/03/94; full list of members (5 pages) |
24 May 1989 | Return made up to 05/05/89; full list of members (5 pages) |
24 May 1989 | Return made up to 05/05/89; full list of members (5 pages) |
9 March 1988 | Return made up to 04/03/88; full list of members (3 pages) |
9 March 1988 | Return made up to 04/03/88; full list of members (3 pages) |
6 May 1986 | Return made up to 22/10/85; full list of members (3 pages) |
6 May 1986 | Return made up to 22/10/85; full list of members (3 pages) |
11 November 1959 | Certificate of incorporation (1 page) |